Background WavePink WaveYellow Wave

BRITISH COMPRESSED AIR SOCIETY LIMITED (03589631)

BRITISH COMPRESSED AIR SOCIETY LIMITED (03589631) is an active UK company. incorporated on 24 June 1998. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH COMPRESSED AIR SOCIETY LIMITED has been registered for 27 years. Current directors include DOLBY, Allan John, HALL, Christopher, HAYWARD, Wendy Jayne and 12 others.

Company Number
03589631
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1998
Age
27 years
Address
Unit 14, The Stottie Shed Christon Road, Newcastle Upon Tyne, NE3 1XD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DOLBY, Allan John, HALL, Christopher, HAYWARD, Wendy Jayne, JOHN, Benjamin, JONES, Andrew Steven, LEITH, Derek Gordon, MIDDLETON-DUFF, Meltem, MORGAN, Jason Asa, PALMER, Nigel John, QUARTERMAN, Ashley James, ROHAN, Steven William, SANTOS, Serge Marc, Dr, SCOTT, Mark Thomas, SHAW, James Daniel, WRIGHT, Martin Julian
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH COMPRESSED AIR SOCIETY LIMITED

BRITISH COMPRESSED AIR SOCIETY LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH COMPRESSED AIR SOCIETY LIMITED was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03589631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 14, The Stottie Shed Christon Road Baker's Yard Newcastle Upon Tyne, NE3 1XD,

Previous Addresses

Numeric House 98 Station Road Sidcup Kent DA15 7BY United Kingdom
From: 18 January 2023To: 30 January 2026
33-34 Devonshire Street London W1G 6PY
From: 24 June 1998To: 18 January 2023
Timeline

99 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
May 17
New Owner
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Jul 24
Director Left
Aug 24
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
79
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

DOLBY, Allan John

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born September 1964
Director
Appointed 04 Jan 2021

HALL, Christopher

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born May 1968
Director
Appointed 21 Nov 2025

HAYWARD, Wendy Jayne

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born February 1972
Director
Appointed 17 May 2022

JOHN, Benjamin

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1978
Director
Appointed 20 Feb 2024

JONES, Andrew Steven

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1964
Director
Appointed 04 Jan 2021

LEITH, Derek Gordon

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born February 1989
Director
Appointed 22 Mar 2023

MIDDLETON-DUFF, Meltem

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born May 1976
Director
Appointed 10 Feb 2022

MORGAN, Jason Asa

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1969
Director
Appointed 04 Jan 2021

PALMER, Nigel John

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born September 1978
Director
Appointed 21 Nov 2025

QUARTERMAN, Ashley James

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born May 1979
Director
Appointed 12 Sept 2024

ROHAN, Steven William

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born November 1978
Director
Appointed 01 May 2018

SANTOS, Serge Marc, Dr

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born April 1968
Director
Appointed 23 Nov 2023

SCOTT, Mark Thomas

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born July 1973
Director
Appointed 21 Nov 2025

SHAW, James Daniel

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1988
Director
Appointed 21 Nov 2025

WRIGHT, Martin Julian

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born September 1960
Director
Appointed 04 Jan 2021

CAISLEY, Leslie Austin

Resigned
Carroncroft, Hamsterley MillNE39 1HD
Secretary
Appointed 24 Jun 1998
Resigned 24 Jun 1998

DEE, Christopher

Resigned
14 Redcar Close, Leamington SpaCV32 7SU
Secretary
Appointed 02 Apr 2001
Resigned 31 Dec 2015

JONES, Vanda

Resigned
98 Station Road, SidcupDA15 7BY
Secretary
Appointed 01 Jan 2016
Resigned 25 Jun 2025

WALL, Robert Desmond

Resigned
80 Chiltern Court, LondonNW1 5SD
Secretary
Appointed 24 Jun 1998
Resigned 01 Mar 2001

BAILLIE, Gawaine George Hope, Sir

Resigned
Freechase, WarninglidRH17 5SZ
Born March 1934
Director
Appointed 24 Jun 1998
Resigned 09 Jan 2004

BILLIET, Colin Thomas

Resigned
30 Richmond Court, GatesheadNE9 5JG
Born March 1948
Director
Appointed 24 Jun 1998
Resigned 05 May 2006

BRIDGER, Andrew Jeffery

Resigned
Devonshire Street, LondonW1G 6PY
Born June 1971
Director
Appointed 15 Jan 2020
Resigned 07 May 2020

CLARK, Paul David

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born March 1962
Director
Appointed 01 Jan 2016
Resigned 06 Apr 2017

CURTIS, Ian

Resigned
St Marys Lodge, BarnesSW13 9HJ
Born September 1968
Director
Appointed 09 Jun 2004
Resigned 26 Nov 2009

DEE, Christopher

Resigned
33/34 Devonshire StreetW1G 6PY
Born October 1949
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2015

DIBBITS, Theodorus Gerardus Josephus

Resigned
3 Lowside Avenue, BoltonBL1 5XQ
Born April 1949
Director
Appointed 24 Nov 2000
Resigned 29 Nov 2002

DOLBY, Allan John

Resigned
Devonshire Street, LondonW1G 6PY
Born September 1964
Director
Appointed 23 Nov 2018
Resigned 22 Dec 2020

EARLE, Alan

Resigned
36 Penn Gardens, NorthamptonNN4 0QX
Born April 1955
Director
Appointed 24 Sept 2003
Resigned 04 May 2011

ERRINGTON, Douglas William Johnson

Resigned
57 Montagu Court, Newcastle Upon TyneNE3 4JL
Born March 1939
Director
Appointed 24 Jun 1998
Resigned 24 Jun 1998

FOLLENS, Geert

Resigned
Willow Wood House, Ashley GreenHP5 3PD
Born April 1959
Director
Appointed 24 Sept 2003
Resigned 30 Mar 2004

GILLIES, David Alexander

Resigned
Devonshire Street, LondonW1G 6PY
Born September 1970
Director
Appointed 07 Sept 2017
Resigned 28 Jun 2019

HORN, Dean

Resigned
Devonshire Street, LondonW1G 6PY
Born January 1988
Director
Appointed 17 May 2022
Resigned 25 Nov 2022

HOULGATE, Geoffrey Francis

Resigned
149 Findon Road, WorthingBN14 0BQ
Born January 1950
Director
Appointed 09 Sept 2004
Resigned 08 May 2005

HUNT, Conrad

Resigned
Devonshire Street, LondonW1G 6PY
Born December 1963
Director
Appointed 01 Jan 2016
Resigned 06 Sept 2017

JONES, Andrew Steven

Resigned
Devonshire Street, LondonW1G 6PY
Born August 1964
Director
Appointed 07 Feb 2013
Resigned 22 Dec 2020

Persons with significant control

13

4 Active
9 Ceased

Mr Jason Asa Morgan

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Feb 2026

Mrs Wendy Jayne Hayward

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born February 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Feb 2026

Mr Ashley James Quarterman

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born May 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Sept 2024

Mrs Wendy Jayne Hayward

Ceased
Christon Road, Newcastle Upon TyneNE3 1XD
Born February 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Feb 2024
Ceased 05 Feb 2026

Mr Steven William Rohan

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born November 1978

Nature of Control

Significant influence or control
Notified 25 Nov 2021

Mr Jason Asa Morgan

Ceased
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 16 Feb 2026

Mr James Robert Maziak

Ceased
Devonshire Street, LondonW1G 6PY
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 25 Nov 2021

Mr Mark James Ranger

Ceased
98 Station Road, SidcupDA15 7BY
Born June 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 May 2019
Ceased 23 Nov 2023

Mr Jason Asa Morgan

Ceased
Devonshire Street, LondonW1G 6PY
Born March 1969

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 20 Dec 2020

Mr Anthony Wilson

Ceased
Devonshire Street, LondonW1G 6PY
Born May 1963

Nature of Control

Significant influence or control
Notified 25 May 2017
Ceased 03 May 2018

Mrs Vanda Joyce Jones

Ceased
98 Station Road, SidcupDA15 7BY
Born September 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Jun 2025

Mr James Robert Maziak

Ceased
Devonshire Street, LondonW1G 6PY
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Andrew Steven Jones

Ceased
Devonshire Street, LondonW1G 6PY
Born July 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

221

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Memorandum Articles
16 December 2025
MAMA
Statement Of Companys Objects
16 December 2025
CC04CC04
Resolution
16 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 December 2023
MAMA
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Statement Of Companys Objects
6 January 2022
CC04CC04
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Auditors Resignation Company
10 July 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Auditors Resignation Company
21 September 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Resolution
22 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Incorporation Company
24 June 1998
NEWINCIncorporation